HILLPRIDE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Stuart Glyn on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Dr Elizabeth Louise Glyn on 2023-02-07

View Document

06/06/246 June 2024 Secretary's details changed for Ms Elizabeth Glyn on 2023-02-07

View Document

05/06/245 June 2024 Change of details for Mrs Lynn Glyn as a person with significant control on 2023-02-07

View Document

05/06/245 June 2024 Director's details changed for Dr Elizabeth Louise Glyn on 2023-02-07

View Document

05/06/245 June 2024 Director's details changed for Mr Stuart Glyn on 2023-02-07

View Document

05/06/245 June 2024 Change of details for Mr Stuart Glyn as a person with significant control on 2023-02-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/01/2427 January 2024 Notification of Elizabeth Louise Glyn as a person with significant control on 2016-04-06

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Registered office address changed from Ironbridge House 3 Bridge Approach London NW1 8BD England to 1 Iron Bridge House 3 Bridge Approach London NW1 8BD on 2023-02-07

View Document

02/02/232 February 2023 Registered office address changed from 37 Harley Street London W1G 8QG to Ironbridge House 3 Bridge Approach London NW1 8BD on 2023-02-02

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LYN GLYN / 06/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/10/1010 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH GLYN / 16/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GLYN / 16/11/2009

View Document

22/11/0922 November 2009 REGISTERED OFFICE CHANGED ON 22/11/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX

View Document

22/11/0922 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH GLYN / 16/11/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/04/082 April 2008 ACC. REF. DATE EXTENDED FROM 24/03/2008 TO 31/03/2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 18 HANOVER SQUARE LONDON W1S 1HX

View Document

23/09/0523 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/059 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/053 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/048 April 2004 NC INC ALREADY ADJUSTED 22/03/01

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 24/03/04

View Document

08/04/048 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/048 April 2004 £ NC 1000/3000 22/03/0

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/09/034 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company